STUART BRYANT SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
| 22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
| 07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
| 09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 21/07/2121 July 2021 | Registered office address changed from 7 Elm End Alconbury Huntingdon Cambridgeshire PE28 4EF to 4 Elm End Alconbury Huntingdon PE28 4EF on 2021-07-21 |
| 21/07/2121 July 2021 | Change of details for Mr Stuart Bryant as a person with significant control on 2021-07-21 |
| 21/07/2121 July 2021 | Director's details changed for Mr Stuart Bryant on 2021-07-21 |
| 21/07/2121 July 2021 | Director's details changed for Mrs Stephanie Bryant on 2021-07-21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/09/2016 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
| 21/09/1821 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE BACON / 21/09/2018 |
| 20/09/1820 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
| 07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/04/1621 April 2016 | DIRECTOR APPOINTED STEPHANIE BACON |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/02/1618 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/02/1513 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/03/1411 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
| 11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 6 BADER CLOSE BURY, RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 2LW ENGLAND |
| 22/11/1322 November 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
| 13/02/1313 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company